- Company Overview for IMCO RECONOMY 3 LIMITED (05979848)
- Filing history for IMCO RECONOMY 3 LIMITED (05979848)
- People for IMCO RECONOMY 3 LIMITED (05979848)
- More for IMCO RECONOMY 3 LIMITED (05979848)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2018 | DS01 | Application to strike the company off the register | |
20 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2018 | CONNOT | Change of name notice | |
27 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
21 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
21 Jul 2016 | AA | Micro company accounts made up to 31 December 2015 | |
21 Jun 2016 | AP01 | Appointment of Mr John Terence Sullivan as a director on 15 June 2016 | |
20 Jun 2016 | AP03 | Appointment of Mr John Terence Sullivan as a secretary on 15 June 2016 | |
10 Jun 2016 | TM02 | Termination of appointment of Christopher Price as a secretary on 6 June 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Christopher John Price as a director on 6 June 2016 | |
18 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Nov 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
21 Oct 2015 | AP03 | Appointment of Mr Christopher Price as a secretary on 7 October 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Christopher Francis Dear as a director on 7 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr Paul Anthony Cox as a director on 7 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr Christopher John Price as a director on 7 October 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from Nelson House Bergen Way King's Lynn Norfolk PE30 2JG to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 20 October 2015 | |
06 Oct 2015 | TM02 | Termination of appointment of Robert Christopher Collins as a secretary on 6 October 2015 | |
08 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
21 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|